Bath
BA1 2UG
Director Name | Dr Zahid Hamid Al Sabti |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 17 November 2011(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 19 January 2021) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 1-3 Lexham Gardens London Greater London W8 5JL |
Director Name | Mr Hugh Francis Risebrow |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Cottage Blissford Fordingbridge Hampshire SP6 2JQ |
Director Name | Mr Mohamed Rostom Haidar |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 26 February 2010(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2012) |
Role | Chief Financial Officer |
Country of Residence | UAE |
Correspondence Address | 1-3 Lexham Gardens London Greater London W8 5JL |
Director Name | Mr Nasser Fares Massoud |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 November 2016) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | 1-3 Lexham Gardens London Greater London W8 5JL |
Director Name | Mr Frederick Alan Little |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2012) |
Role | Healthcare Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Lexham Gardens London Greater London W8 5JL |
Website | interhealthcanada.com |
---|
Registered Address | 1-3 Lexham Gardens London Greater London W8 5JL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Interhealth Canada (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £125,400 |
Gross Profit | £75,668 |
Net Worth | £145,533 |
Cash | £97 |
Current Liabilities | £1,258,405 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
---|---|
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 November 2016 | Termination of appointment of Nasser Fares Massoud as a director on 2 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 February 2014 | Full accounts made up to 31 December 2012 (14 pages) |
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 January 2013 | Full accounts made up to 31 December 2011 (18 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Appointment of Dr Zahid Hamid Al Sabti as a director (2 pages) |
20 April 2012 | Termination of appointment of Mohamed Haidar as a director (1 page) |
20 April 2012 | Termination of appointment of Frederick Little as a director (1 page) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Statement of capital following an allotment of shares on 19 May 2010
|
29 October 2010 | Change of accounting reference date (3 pages) |
28 May 2010 | Appointment of Mr Frederick Alan Little as a director (2 pages) |
30 April 2010 | Appointment of Mr Nasser Fares Massoud as a director (2 pages) |
30 April 2010 | Termination of appointment of Hugh Risebrow as a director (1 page) |
30 April 2010 | Appointment of Mr Mohamed Rostom Haidar as a director (2 pages) |
24 February 2010 | Current accounting period extended from 30 November 2010 to 30 December 2010 (3 pages) |
21 November 2009 | Incorporation (19 pages) |